About

Registered Number: 09018105
Date of Incorporation: 30/04/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 3 Lion Mews Newbury Street, Lambourn, Hungerford, Berkshire, RG17 8YY,

 

Lion Mews Residents Freehold Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Caldicot, Sheila Rosemary Burns, Cronin, Noel Desmond, Scheising-chaplin, Anthony Philip, Scheising-chaplin, Paula Alice, Wilkinson, Maureen, Kemp, Derek Edward, Ahern, Thomas James, Blaikie, Ross David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONIN, Noel Desmond 01 March 2020 - 1
SCHEISING-CHAPLIN, Anthony Philip 01 March 2020 - 1
SCHEISING-CHAPLIN, Paula Alice 01 March 2020 - 1
WILKINSON, Maureen 01 March 2020 - 1
AHERN, Thomas James 23 May 2014 22 September 2016 1
BLAIKIE, Ross David 22 September 2016 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CALDICOT, Sheila Rosemary Burns 01 March 2020 - 1
KEMP, Derek Edward 30 April 2014 01 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP03 - Appointment of secretary 03 March 2020
AP01 - Appointment of director 03 March 2020
AD01 - Change of registered office address 15 January 2020
TM02 - Termination of appointment of secretary 01 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 03 October 2016
TM01 - Termination of appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 25 April 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP01 - Appointment of director 03 June 2014
NEWINC - New incorporation documents 30 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.